Search icon

2400 REALTY NY LLC

Company Details

Name: 2400 REALTY NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329577
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 2 Grand central Tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 Grand central Tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-06-19 2024-11-25 Address ONE PENN PLAZA, STE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-08-14 2014-06-19 Address ONE PENN PLAZA SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-03-06 2006-08-14 Address 376 CENTRAL AVE., LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125002408 2024-11-25 BIENNIAL STATEMENT 2024-11-25
200909060586 2020-09-09 BIENNIAL STATEMENT 2020-03-01
181102006553 2018-11-02 BIENNIAL STATEMENT 2018-03-01
140619002268 2014-06-19 BIENNIAL STATEMENT 2014-03-01
121220002389 2012-12-20 BIENNIAL STATEMENT 2012-03-01
100629003258 2010-06-29 BIENNIAL STATEMENT 2010-03-01
080310002217 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060814000417 2006-08-14 CERTIFICATE OF CHANGE 2006-08-14
060306000650 2006-03-06 ARTICLES OF ORGANIZATION 2006-03-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State